Name: | OIL BURNER SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1960 (65 years ago) |
Entity Number: | 129181 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 117 ROCKLAND DR., N. SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WAYNE E. WALL | Chief Executive Officer | 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1214 S. STATE STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 1998-04-28 | Address | 1214 SOUTH STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1998-04-28 | Address | 4565 TUCKER ROAD, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1998-04-28 | Address | 1212-14 SOUTH STATE STREET, SYRACUSE, NY, 00000, USA (Type of address: Service of Process) |
1960-05-27 | 1993-08-18 | Address | 1212-14 S. STATE ST., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509002830 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040616002057 | 2004-06-16 | BIENNIAL STATEMENT | 2004-05-01 |
020703002013 | 2002-07-03 | BIENNIAL STATEMENT | 2002-05-01 |
000614002061 | 2000-06-14 | BIENNIAL STATEMENT | 2000-05-01 |
980428002438 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State